|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2020
|
08 Jan 2020
Application to strike the company off the register
|
|
|
31 Jul 2019
|
31 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Registered office address changed from 6 Aphelion Way Shinfield Reading Berkshire RG2 9FR to 64 Cutbush Lane West Shinfield Reading RG2 9AG on 24 July 2019
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Termination of appointment of Andrew Harwood as a secretary on 5 May 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Termination of appointment of Pillar Software Ltd as a director on 1 September 2014
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Registered office address changed from C/O I2S Group Suite 2D Bryer-Ash Business Park Trowbridge Wiltshire BA14 8HE to 6 Aphelion Way Shinfield Reading Berkshire RG2 9FR on 30 April 2015
|
|
|
26 May 2014
|
26 May 2014
Annual return made up to 15 March 2014 with full list of shareholders
|
|
|
16 Jan 2014
|
16 Jan 2014
Registered office address changed from 4 Church Street Newent Gloucestershire GL18 1PP United Kingdom on 16 January 2014
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 15 March 2013 with full list of shareholders
|